Advanced company searchLink opens in new window

WILLIAM WILSON HOLDINGS LIMITED

Company number SC053508

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 May 2024 CS01 Confirmation statement made on 18 April 2024 with no updates
13 Mar 2024 AA Full accounts made up to 31 July 2023
11 Jan 2024 RP04AP01 Second filing for the appointment of Mr Nicky Paul Randle as a director
11 Jan 2024 AP01 Appointment of Mr Nicky Paul Randle as a director on 1 January 2024
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 11/01/2024
11 Jan 2024 TM01 Termination of appointment of Wolseley Directors Limited as a director on 31 December 2023
11 Jan 2024 AP01 Appointment of Ms Nicola Thomas as a director on 1 January 2024
18 Apr 2023 CS01 Confirmation statement made on 18 April 2023 with updates
30 Dec 2022 AA Full accounts made up to 31 July 2022
16 Jun 2022 MA Memorandum and Articles of Association
15 Jun 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jun 2022 SH19 Statement of capital on 10 June 2022
  • GBP 1
10 Jun 2022 SH20 Statement by Directors
10 Jun 2022 CAP-SS Solvency Statement dated 08/06/22
10 Jun 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 May 2022 CH02 Director's details changed for Wolseley Uk Directors Limited on 4 February 2022
25 Apr 2022 CS01 Confirmation statement made on 25 April 2022 with no updates
24 Jan 2022 AAMD Amended full accounts made up to 31 July 2021
05 Jan 2022 AA Total exemption full accounts made up to 31 July 2021
26 Apr 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
22 Apr 2021 466(Scot) Alterations to floating charge SC0535080012
20 Apr 2021 466(Scot) Alterations to floating charge SC0535080015
20 Apr 2021 466(Scot) Alterations to floating charge SC0535080013
07 Apr 2021 466(Scot) Alterations to floating charge SC0535080010
12 Mar 2021 MA Memorandum and Articles of Association
12 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ English law governed senior facility agreement approved 01/02/2021
  • RES01 ‐ Resolution of adoption of Articles of Association